Search icon

ELI CAMPBELL PLUMBING, LLC

Company Details

Name: ELI CAMPBELL PLUMBING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 24 Apr 2000 (25 years ago)
Organization Date: 24 Apr 2000 (25 years ago)
Last Annual Report: 06 Jun 2023 (2 years ago)
Managed By: Members
Organization Number: 0493424
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 773C WESTLAND DRIVE, LEXINGTON, KY 40504
Place of Formation: KENTUCKY

Registered Agent

Name Role
LINDA CAMPBELL Registered Agent

Organizer

Name Role
ELI CAMPBELL Organizer

Member

Name Role
Eli Campbell Member

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-06
Annual Report 2022-08-10
Annual Report 2021-06-21
Annual Report 2020-05-06
Annual Report 2019-06-14
Annual Report Amendment 2018-06-19
Annual Report 2018-04-26
Annual Report 2017-03-20
Annual Report 2016-06-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123783227 0452110 1994-06-07 100 WALTON AVENUE, DANVILLE, KY, 40423
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-06-22
Case Closed 1994-07-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1994-07-13
Abatement Due Date 1994-08-22
Nr Instances 1
Nr Exposed 2
Gravity 01

Sources: Kentucky Secretary of State